Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY
Company Information for

NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY

2 Glass Wharf, Pricewaterhousecoopers Llp, Bristol, BS2 0FR,
Company Registration Number
07569496
Community Interest Company
Liquidation

Company Overview

About North Somerset Community Partnership Community Interest Company
NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY was founded on 2011-03-18 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". North Somerset Community Partnership Community Interest Company is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY
 
Legal Registered Office
2 Glass Wharf
Pricewaterhousecoopers Llp
Bristol
BS2 0FR
Other companies in BS21
 
Filing Information
Company Number 07569496
Company ID Number 07569496
Date formed 2011-03-18
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-20 11:54:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
PAULINE ELIZABETH GILLARD
Company Secretary 2018-04-01
DAVID HAMILTON BALDWIN
Director 2013-11-05
JUDITH ARDEN BROWN
Director 2016-09-01
NICHOLAS JOHN DANKS
Director 2011-09-26
SARA JANE HARDING
Director 2017-03-20
LORNA HARRISON
Director 2017-10-01
MARY LEWIS
Director 2016-04-11
LINDA MARGARET NASH
Director 2017-03-15
PHILIP JOHN SAUNDERS
Director 2013-02-18
JENNY TURTON
Director 2017-12-19
HANNAH MARGARET YOUNG
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN MARK DAY
Company Secretary 2016-10-31 2017-12-21
JAMES IVOR JOHN WHITE
Director 2011-10-01 2017-09-30
DELYTH ANNE LLOYD-EVANS
Director 2011-04-01 2017-03-14
CAROL ANN NAUGHTON
Director 2011-09-01 2016-10-31
PENELOPE SUSAN BROWN
Director 2011-08-11 2016-09-01
SHANE EGAN
Company Secretary 2013-11-05 2014-12-23
PENNY SMITH
Director 2013-02-01 2014-11-12
CAROLYN ELLIS PURCELL
Director 2011-10-01 2013-10-01
STUART MCDONOUGH
Company Secretary 2012-03-19 2013-08-20
THELMA ELLEN HOWELL
Director 2011-03-18 2013-03-04
RUTH MOESBY
Director 2011-09-12 2013-03-04
HELEN ROSEMARY MEE
Director 2011-03-18 2012-10-19
ANTHONY MICHAEL MCQULLAN
Director 2011-10-01 2012-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAMILTON BALDWIN ELM HAYES CONSULTING LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
JUDITH ARDEN BROWN PARTNER2CARE LIMITED Director 2016-09-01 CURRENT 2014-04-03 Active - Proposal to Strike off
MARY LEWIS REMIND UK CHARITY Director 2016-01-25 CURRENT 1994-10-17 Active
LINDA MARGARET NASH WST ENTERPRISES LIMITED Director 2017-07-08 CURRENT 2004-07-16 Active
LINDA MARGARET NASH ARC DEVELOPMENTS SOUTH WEST LIMITED Director 2015-11-19 CURRENT 2006-02-21 Active
LINDA MARGARET NASH LIVEWEST CAPITAL LIMITED Director 2015-09-10 CURRENT 2013-09-16 Active
LINDA MARGARET NASH KING'S SCHOOLS TAUNTON LIMITED Director 2015-04-22 CURRENT 2004-03-25 Active
LINDA MARGARET NASH THE PAVEMENT (NORTH CURRY) MANAGEMENT COMPANY LIMITED Director 2014-07-01 CURRENT 1999-11-24 Active
LINDA MARGARET NASH NASH BEVAN ASSOCIATES LIMITED Director 1997-07-03 CURRENT 1997-07-03 Liquidation
PHILIP JOHN SAUNDERS PHIL SAUNDERS ASSOCIATES LIMITED Director 2002-09-24 CURRENT 2002-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-07
2021-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-07
2020-10-06LIQ01Voluntary liquidation declaration of solvency
2020-10-06600Appointment of a voluntary liquidator
2020-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-08
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Unit 48 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England
2020-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-04-22SH06Cancellation of shares. Statement of capital on 2020-03-22 GBP 3
2020-04-22SH03Purchase of own shares
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON BALDWIN
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Castlewood Tickenham Road Clevedon North Somerset BS21 6FW
2019-12-20SH06Cancellation of shares. Statement of capital on 2019-12-01 GBP 428.00
2019-12-19SH03Purchase of own shares
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM02Termination of appointment of Pauline Elizabeth Gillard on 2019-11-28
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 427
2019-11-04SH03Purchase of own shares
2019-10-09SH06Cancellation of shares. Statement of capital on 2019-09-20 GBP 434
2019-10-09SH03Purchase of own shares
2019-09-09SH0105/08/19 STATEMENT OF CAPITAL GBP 439
2019-09-09SH06Cancellation of shares. Statement of capital on 2019-08-05 GBP 431
2019-09-09SH03Purchase of own shares
2019-07-23SH06Cancellation of shares. Statement of capital on 2019-07-09 GBP 438
2019-07-23SH03Purchase of own shares
2019-07-09SH0103/07/19 STATEMENT OF CAPITAL GBP 442
2019-07-08SH03Purchase of own shares
2019-06-18CH01Director's details changed for Nicholas John Danks on 2019-01-11
2019-06-18SH06Cancellation of shares. Statement of capital on 2019-06-03 GBP 436
2019-06-18SH0103/06/19 STATEMENT OF CAPITAL GBP 436
2019-05-28SH06Cancellation of shares. Statement of capital on 2019-05-14 GBP 434
2019-05-28SH0114/05/19 STATEMENT OF CAPITAL GBP 434
2019-05-28SH03Purchase of own shares
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-25SH06Cancellation of shares. Statement of capital on 2019-03-11 GBP 440
2019-04-25SH0111/03/19 STATEMENT OF CAPITAL GBP 440
2019-04-25SH03Purchase of own shares
2018-12-19SH06Cancellation of shares. Statement of capital on 2018-12-07 GBP 449
2018-12-19SH0107/12/18 STATEMENT OF CAPITAL GBP 449
2018-12-19SH03Purchase of own shares
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21SH0108/11/18 STATEMENT OF CAPITAL GBP 439
2018-11-21SH06Cancellation of shares. Statement of capital on 2018-10-31 GBP 432
2018-11-21SH03Purchase of own shares
2018-10-31SH06Cancellation of shares. Statement of capital on 2018-10-17 GBP 434
2018-10-31SH0117/10/18 STATEMENT OF CAPITAL GBP 434
2018-10-31SH03Purchase of own shares
2018-10-15SH06Cancellation of shares. Statement of capital on 2018-09-25 GBP 430
2018-10-15SH0125/09/18 STATEMENT OF CAPITAL GBP 430
2018-10-12RES01ADOPT ARTICLES 12/10/18
2018-10-11SH06Cancellation of shares. Statement of capital on 2018-03-31 GBP 407.00
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 57
2018-06-26SH06Cancellation of shares. Statement of capital on 2018-03-30 GBP 57
2018-06-26SH03Purchase of own shares
2018-04-12AP03Appointment of Miss Pauline Elizabeth Gillard as company secretary on 2018-04-01
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 470
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22TM02Termination of appointment of Justin Mark Day on 2017-12-21
2017-12-19AP01DIRECTOR APPOINTED MS JENNY TURTON
2017-10-25AP01DIRECTOR APPOINTED MRS HANNAH MARGARET YOUNG
2017-10-25AP01DIRECTOR APPOINTED MS LORNA HARRISON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IVOR JOHN WHITE
2017-07-10RES01ADOPT ARTICLES 10/07/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 470
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MRS SARA JANE HARDING
2017-03-16AP01DIRECTOR APPOINTED MRS LINDA MARGARET NASH
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DELYTH LLOYD-EVANS
2016-11-09AP03SECRETARY APPOINTED MR JUSTIN MARK DAY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NAUGHTON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BROWN
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27AP01DIRECTOR APPOINTED JUDITH ARDEN BROWN
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 489
2016-05-11AR0119/03/16 FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MRS MARY LEWIS
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-21ANNOTATIONClarification
2015-04-21RP04SECOND FILING FOR FORM AP01
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 482
2015-04-15AR0119/03/15 FULL LIST
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY SHANE EGAN
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PENNY SMITH
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 372
2014-04-01AR0104/03/14 FULL LIST
2014-01-16RES01ALTER ARTICLES 06/12/2013
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29SH0129/11/13 STATEMENT OF CAPITAL GBP 372
2013-11-13AP03SECRETARY APPOINTED MR SHANE EGAN
2013-11-13AP01DIRECTOR APPOINTED MR DAVID HAMILTON BALDWIN
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PURCELL
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY STUART MCDONOUGH
2013-05-29AP01DIRECTOR APPOINTED MRS PENNY SMITH
2013-03-07AR0104/03/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR PHILIP JOHN SAUNDERS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MOESBY
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCQULLAN
2013-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / STUART MCDONOUGH / 04/03/2013
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THELMA HOWELL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MEE
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-08-07AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-08-06AP01DIRECTOR APPOINTED JAMES WHITE
2012-08-06AP01DIRECTOR APPOINTED ANTHONY MICHAEL MCQULLAN
2012-08-06AP01DIRECTOR APPOINTED CAROLYN ELLIS PURCELL
2012-08-06AP03SECRETARY APPOINTED STUART MCDONOUGH
2012-08-06AA01PREVSHO FROM 31/03/2012 TO 30/09/2011
2012-08-06AP01DIRECTOR APPOINTED CAROLYN ELLIS PURCELL
2012-05-09AR0118/03/12 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED DR CAROL ANN NAUGHTON
2011-10-06AP01DIRECTOR APPOINTED RUTH MOESBY
2011-10-06AP01DIRECTOR APPOINTED NICHOLAS JOHN DANKS
2011-09-12AP01DIRECTOR APPOINTED DELYTH ANNE LLOYD-EVANS
2011-08-15AP01DIRECTOR APPOINTED MRS PENELOPE SUSAN BROWN
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM EAST END COURT UNIT 3 TICKENHAM ROAD CLEVEDON NORTH SOMERSET BS21 6QY
2011-03-18CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-16
Notices to2020-09-16
Appointmen2020-09-16
Fines / Sanctions
No fines or sanctions have been issued against NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.939
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 86102 - Medical nursing home activities

Intangible Assets
Patents
We have not found any records of NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANYEvent Date2020-09-16
 
Initiating party Event TypeNotices to
Defending partyNORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANYEvent Date2020-09-16
 
Initiating party Event TypeAppointmen
Defending partyNORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANYEvent Date2020-09-16
Company Number: 07569496 Name of Company: NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY Nature of Business: Specialists medical practice activities Registered office: 2 Glass Wharf,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.